Search icon

WORDS OF DELIVERANCE MINISTRIES, INC.

Company Details

Entity Name: WORDS OF DELIVERANCE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 13 Feb 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: N97000000821
FEI/EIN Number APPLIED FOR
Address: 2617 E EMMA, TAMPA, FL 33610
Mail Address: 2617 E EMMA, TAMPA, FL 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BEAL, WANDA E Agent 2617 E EMMA, TAMPA, FL 33610

President

Name Role Address
BEAL, WANDA E President 203 WEST IDA STREET, TAMPA, FL 33603

Secretary

Name Role Address
BEAL, WANDA E Secretary 203 WEST IDA STREET, TAMPA, FL 33603

Treasurer

Name Role Address
BEAL, WANDA E Treasurer 203 WEST IDA STREET, TAMPA, FL 33603

Director

Name Role Address
BEAL, WANDA E Director 203 WEST IDA STREET, TAMPA, FL 33603
BEAL, CLEMENT D Director 203 WEST IDA STREET, TAMPA, FL 33603
JACKSON, BESSIE Director 16000 N.W. 26TH AVENUE, OPA LOCKA, FL 33054

Vice President

Name Role Address
JACKSON, BESSIE Vice President 16000 N.W. 26TH AVENUE, OPA LOCKA, FL 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 2617 E EMMA, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 1998-04-17 2617 E EMMA, TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-17 2617 E EMMA, TAMPA, FL 33610 No data

Documents

Name Date
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State